Company NameCarchester Limited
DirectorsRodney William Luscombe and Christopher Barrie Luscombe
Company StatusDissolved
Company Number01752457
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rodney William Luscombe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegates
Hempstead
Saffron Walden
Essex
CB10 2PD
Secretary NameMr Alan David Johnson
NationalityBritish
StatusCurrent
Appointed28 May 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address14 Tidworth Avenue
Runwell
Wickford
Essex
SS11 7JB
Director NameMr Christopher Barrie Luscombe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(9 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressRushwood House
Nine Ashes Road, Nine Ashes
Ingatestone
Essex
CM4 0JY
Director NamePaul John Gregg
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressMaythorne House Church Cottages
Church Road West Hanningfield
Chelmsford
CM2 8UJ
Director NameMr Raymond Page
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 1993)
RoleCompany Director
Correspondence Address18 The Pines
Laindon
Basildon
Essex
SS15 4DW
Director NameMr David Michael Ewyn Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 1993)
RoleCompany Director
Correspondence Address2 Helmons Lane
W/ Hanningfield
Essex
Cm2
Director NameMr Alan David Johnson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1995)
RoleAccountant
Correspondence Address14 Tidworth Avenue
Runwell
Wickford
Essex
SS11 7JB

Location

Registered Address1-2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 August 2000Dissolved (1 page)
11 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
5 February 1996Appointment of a voluntary liquidator (1 page)
5 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1995Registered office changed on 21/12/95 from: bilton road waterhouse lane chelmsford essex CM1 2UP (1 page)
28 July 1995Director resigned (2 pages)
19 May 1995Return made up to 20/04/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)